arrow left
arrow right
  • E. Ann Holland, Howard Holland v. Cayuga Medical Center At Ithaca, Inc., Cayuga Health System, Inc. A/K/A Cayuga Medical Center A Member Of Cayuga Health System Torts - Medical, Dental, or Podiatrist Malpractice document preview
  • E. Ann Holland, Howard Holland v. Cayuga Medical Center At Ithaca, Inc., Cayuga Health System, Inc. A/K/A Cayuga Medical Center A Member Of Cayuga Health System Torts - Medical, Dental, or Podiatrist Malpractice document preview
  • E. Ann Holland, Howard Holland v. Cayuga Medical Center At Ithaca, Inc., Cayuga Health System, Inc. A/K/A Cayuga Medical Center A Member Of Cayuga Health System Torts - Medical, Dental, or Podiatrist Malpractice document preview
  • E. Ann Holland, Howard Holland v. Cayuga Medical Center At Ithaca, Inc., Cayuga Health System, Inc. A/K/A Cayuga Medical Center A Member Of Cayuga Health System Torts - Medical, Dental, or Podiatrist Malpractice document preview
  • E. Ann Holland, Howard Holland v. Cayuga Medical Center At Ithaca, Inc., Cayuga Health System, Inc. A/K/A Cayuga Medical Center A Member Of Cayuga Health System Torts - Medical, Dental, or Podiatrist Malpractice document preview
  • E. Ann Holland, Howard Holland v. Cayuga Medical Center At Ithaca, Inc., Cayuga Health System, Inc. A/K/A Cayuga Medical Center A Member Of Cayuga Health System Torts - Medical, Dental, or Podiatrist Malpractice document preview
  • E. Ann Holland, Howard Holland v. Cayuga Medical Center At Ithaca, Inc., Cayuga Health System, Inc. A/K/A Cayuga Medical Center A Member Of Cayuga Health System Torts - Medical, Dental, or Podiatrist Malpractice document preview
  • E. Ann Holland, Howard Holland v. Cayuga Medical Center At Ithaca, Inc., Cayuga Health System, Inc. A/K/A Cayuga Medical Center A Member Of Cayuga Health System Torts - Medical, Dental, or Podiatrist Malpractice document preview
						
                                

Preview

FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022 CI2022-16701 Index#: EF2018-0523 New york fiEupreme (Enurt Appellate Biniston-Gljirb Bepartment - - - Case No.: ORIGINALE. ANN HOLLAND and HOWARD HOLLAND, her husband, 532192 WITF ) Plaintiffs-Respondents, PROOF OF - against - SERVICE CAYUGA MEDICAL CENTER AT ITHACA, INC., CAYUGA HEALTH SYSTEM, INC., a/k/a CAYUGA MEDICAL CENTER a member of CAYUGA HEALTH SYSTEM, Defendants-Appellants. Index #: RECORD ON APPEAL EF2018-0523 CI2022-16701 09/09/2022 01:49:39 PM Volume 1 of 2 (Pages 1 to 474) ORD ON A PEAL CO Y) LEVENE GOULDIN & THOMPSON, LLP Margaret J. Fowler, Esq. Attorneys for Defendants-Appellants / 450 Plaza Drive Vestal, New York 13850 (607) 763-9200 mfowler@binghamtonlaw.com FRIEDMAN, HIRSCHEN & MILLER LLP Jeffrey N. Miller, Esq. Attorneys for Plaintiffs-Respondents 8 Airline Drive #101 Albany, New York 12205 (518) 377-2225 jmiller@friedmanhirschen.com Tompkins County Clerk's Index No. EF2018-0523 1 of 480 FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022 Cl2022-16701 Index #: EF2018-0523 i Neur Unrit Bupreme Glaurt Appellate Binistan-Shirb Bepartment .. E. ANN HOLLAND and HOWARD HOLLAND, her husband, Plaintiffs-Respondents, - against - CAYUGA MEDICAL CENTER AT ITHACA, INC., CAYUGA HEALTH SYSTEM, INC., a/k/a CAYUGA MEDICAL CENTER a member of CAYUGA HEALTH SYSTEM, Defendants-Appellants. STATEMENT PURSUANT TO CPLR 5531 1. The index number of the case in the court below is EF2018-0523. 2. The full names of the original parties are as set forth above. There have been no changes. 3. The action was commenced in Supreme Court, Tompkins County. 4. The action was commenced on or about August 13, 2018 by filing a Summons and Complaint. Issue was joined by service of an Answer on or about September 11, 2018. 5. The nature and object of the action is a demand for Summary Judgment pursuant to CPLR Section 3212 based upon lack of a triable issue of fact with regard to a medical malpractice claim. 6. This appeal is from a Decision and Order of the Honorable Joseph A. McBride, granted September 10, 2020. 7. This appeal is on the fullreproduced record. 2 of 480 FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022 CI2022-16701 Index #: EF2018-0523 ii TABLE OF CONTENTS Page Volume 1 Statement Pursuant to CPLR § 5531 ......................... i Notice of Appeal, dated October 13, 2020, with Informational Statement ........................................ 1 Decision and Order of the Honorable Joseph A. McBride, dated September 10, 2020 ..................... 6 Notice of Motion, by Defendants, for Summary Judgment dismissing Complaint, dated May 15, 2020......................................................... 13 Affirmation of Margaret J. Fowler, Esq., for Defendants, in Support of Motion for Summary Judgment, dated May 13, 2020.............................. 15 Exhibit A to Fowler Affirmation - Summons and Complaint, dated August 13, 2018 ......................................... 22 Exhibit B to Fowler Affirmation - Answer, dated September 11, 2018...................... 33 Exhibit C to Fowler Affirmation - Plaintiff's Bill of Particulars, dated October 22, 2018........................................37 Plaintiff's Supplemental Bill of Particulars, dated February 4, 2020 ........................................ 46 Exhibit D to Fowler Affirmation - Deposition Transcript of Howard Holland, dated May 7, 2019 ............................................... 49 3 of 480 FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022 CI2022-16701 Index #: EF2018-0523 iii Page Exhibit E to Fowler Affirmation - Deposition Transcript of E. Ann Holland, dated May 7, 2019 ............................................... 120 Exhibit F to Fowler Affirmation - Deposition Transcript of Kansas Underwood, dated June 26, 2019 ............................................. 144 Exhibit G to Fowler Affirmation - Deposition Transcript of Rosanna Carpenter, dated June 26, 2019 ............................................. 277 Exhibit H to Fowler Affirmation - Deposition Transcript of Rachael Hutchinson, dated June 26, 2019 ............................................. 331 Exhibit I to Fowler Affirmation - Deposition Transcript of Dr. James Gaffney, dated November 26, 2019....................................378 Volume 2 Exhibit J to Fowler Affirmation - Redacted Medical Records for E. Ann Holland .................................................... 475 Exhibit K to Fowler Affirmation - Plaintiff's Expert Witness Disclosure, dated February 4, 2020 ........................................ 688 Exhibit L to Fowler Affirmation - Plaintiff's Notice to Admit, dated December 5, 2019 ...................................... 700 Exhibit 1 to Plaintiff's Notice to Admit - Hospital Report Regrading Hospira Plum A+3 Pump...................................................... 702 4 of 480 FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022 CI2022-16701 Index #: EF2018-0523 iv Page Exhibit 2 to Plaintiff's Notice to Admit - Event/Alarm Log for the Hospira Plum A+3 Pump...................................................... 703 Defendant's Letter of Response, dated December 24, 2019.............................................. 706 Exhibit M to Fowler Affirmation - Half-Life Charts................................................... 707 Affirmation of Frederick S. Cohn, M.D., for Defendants, in Support of Summary Judgment, dated May 15, 2020 ............................................. 708 Exhibit A to Cohn Affirmation - Curriculum Vitae.................................................. 712 Affirmation of Michael G. Dunn, M.D., Ph.D., for Defendants, in Support of Motion, dated May 15,2020......................................................... 714 Exhibit 1 to Dunn Affirmation - Curriculum Vitae.................................................. 724 Affirmation of Richard Lechtenberg, M.D., for Plaintiffs, in Opposition of Motion for Summary Judgment, dated June 22, 2020............................ 727 Exhibit 1 to Affirmation - Lechtenberg Curriculum Vitae.................................................. 737 Exhibit 2 to Affirmation - Lechtenberg Study Published in New England Journal of Medicine .............................................................. 751 Exhibit 3 to Affirmation - Lechtenberg Hospital Patient Documentation ..........................768 5 of 480 FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022 Index #: EF2018-0523 CI2022-16701 Page Notice of Cross-Motion, by Plaintiffs, for an Order of Preclusion and Cross-Motion for Summary Judgement, dated July 6, 2020............................. 787 Affirmation of Jeffrey N. Miller, for Plaintiffs, in Opposition of Motion for Summary Judgment and in Support of Plaintiff's Cross-Motion, dated July 6, 2020................................................ 789 Exhibit A to Miller Affirmation - Summons and Complaint, dated August 13, 2018 (Reproduced herein at pp. 22-32)........................ 801 Reply Affirmation of Michael G. Dunn, M.D., Ph.D., for Defendants, in Support of Motion for Summary Judgment, dated July 23, 2020............ 802 Affirmation of Margaret J. Fowler, Esq., for Defendants, in Reply and in Opposition to Cross-Motion, dated July 24, 2020...................... 806 Certification Pursuant to CPLR § 2105..................... 815 6 of 480 FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022 Cl2022-16701 Index #:EF2018-0523 NOTICE OF APPEAL, DATED OCTOBER 13, 2020, WITH INFORMATIONAL STATEMENT [1 -5] |FILED : TOMPKINS COUNTY CLERK 10 /13/2020 05 : 41 INDEX NO. EF2018-0523 PlÆ NYSCEE DOC. NO. 43 RECEIVED NYSCEF: 10/13/2020 Cl2020-14510 Index # : EF2018-0523 STATE OF NEW YORK SUPREME COURT : COUNTY OF TOMPKINS E. ANN HOLLAND and NOTICE OF APPEAL HOWARD HOLLAND, her husband, Plaintiffs, Index No.: EF2018-0523 vs. RJI No.: 2020-0048-J CAYUGA MEDIAL CENTER AT ITHACA, INC., CAYUGA HEALTH SYSTEM, INC., a/k/a CAYUGA MEDIAL CENTER a member of CAYUGA HEALTH SYSTEM, Defendants. PLEASE TAKE NOTICE that the defendants hereby appeal from those portions of a Decision and Order of the Supreme Court of the State of New York in and for the County of Tompkins signed on September 10, 2020 and entered with the Clerk of Tompkins County on September 14, 2020, which deny summary judgment to the defendants dismissing the Compliant and state that there is no question of fact regarding standard of care. Dated: October D, 2020 LEVENE GOULI IJ & THOMPSON, LLP By: Margaret I dwlbfkEsq. Attorneys fw Defendants 450 Plaza Drive Vestal, NY 13850 Telephone: (607) 763-9200 TO: Jeffrey N. Miller, Esq. FRIEDMAN, HIRSCHEN & MILLER LLP 8 Airline Drive # 101 Albany, New York 12205 Telephone: (518) 377-2225 O 7 of 480 FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022 Index #:EF2018-0523 CI2022-16701 ZNDEX NO. EF2018-0523 |FILED : TOMPKINS COUNTY CLERK 10/13/2020 05:41 P1 NYSCEF DOC. NO. 44 RECEZVED NYSCEF: 10/13/2020 C12020-14511 Index # : EF2018-0523 §upretue Gourt of t112 9tate of Netu Work Appellate Bluisian: Third Jubicial Departinent Informational Statement (Pursuant to 22 NYCRR 1250.3 - Civil [a]) Case Title: Set torth the title of the case as it appears on the surnrnons. notice of petition or orderto For Courtof OriginaHnstance show cause by whichthe matter or as amended. was or is to be conunenced, E. ANN HOLLAND and HOWARD HOLLAND, her husband DateNoticeof AppealFiled - against- CAYUGA MEDICAL CENTER AT ITHACA, INC., CAYUGA HEALTH Fo SYSTEM, INC. a/k/a CAYUGA MEDICAL CENTER a member of CAYUGA HEALTH SYSTEM, INC. Case Type FilingType CivilAction O CPLR article 78 Proceeding|W Appeal O Transferred Proceeding O CPLR 75 Arbitration article O SpecialProceedingOther O OriginalProceedings O CPLRArticle 78 O Habeas Corpus O CPLRArticle 78 O ExecutiveI.aw§ 298 Proceeding ¡ EminentDomain O CPLR 5704 Review LaborLaw220or 220-b O PublicOfficersLaw § 36 RealPropertyTax Law § 1278 Nature of Suit: Check up to threeof the following categories which best reflectthe.nature of the case. ¡ Administrative Review ¡ Business Relationships O Commercial ¡ Contracts O Declaratory Judgment ¡ Domestic Relations ! O ElectionLaw ¡ Estate Matters ¡ Family Cour ¡ Mortgage Foreclosure ¡ Miscellaneous ¡ Prisoner Discipline & Parole ¡ Real Property O Statutory O Taxation Torts (otherthan foreclosure) Statement Informational - Civil 1 of 4 8 of 480 FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022 Cl2022-16701 Index #:EF2018-0523 |FILED : TOMPKINS COUNTY CLERK 10/13/2020 05141 INDEX NO. EF2018-0523 PM) NYSCEF DOC. NO. 44 RECEZVED NYSCEF: 10/13/2020 CI2020-14511 Index#: EF2018-0523 Appeal Paper Appealed From (Checkone only): if an appealhas been taken from more than one orderor judgment by the of this filing noticeof appeal,please indicatethe below information foreach such order or judgment appealed from on a separatesheet ofpaper. ] Amended Decree O Determination Order C ResettledOrder O Amended Judgement ¡ Finding C Order & Judgment ] Ruling O Amended Order O InterlocutoryDecree ¡ Partial Decree O Other (specify): O Decision ¡ Judgment Interlocutory D ResettledDecree O Decree ¡ Judgment D Resettled Judgment udge (name in full): JOSEPH A. MCBRIDE Index N EF2018-Ó523 PriorUnperfected Appeal and Related seinformation Are any appeals in the arising same action orproceeding currently pending in thecourt? C Yes B No If Yes, please setforththe Appellate DivisionCase Number assigned to each such appeal. Where appropriate,indicatewhether there is anyrelatedactionor proceeding now in anycourt or of this any other and jurisdiction, if so, the status ofthe case: None Commenced by: O Order toShow Cause O Notic Pe i ion Writ ofHabeas Corpus Date Filed: Statuteauthorizingcommencement of proceedingin theAppellate Division: Proceeding TransferredPursuant to CPLR 7804(g) Court: Choose Court County Choose County Judge (name in full): order of TransferDate: CPLR 5704 Review of Ex ParteOrder: Court: Choose Court ___LCounty Choose County__ _____ Judge (name in full): Dated: Descriptionof Appeal, Proceeding or Applicationand Statement of Issues Description:If an appeal, brieflydescribe the paper appealed from. If theappeal is froman order,specifythe relief requested and whether themotion was granted or denied. If an original proceeding commenced in this courtor transferred pursuant to CPLR 7804(g),brieflydescribe theobject ofproceeding. If an application under CPLR 5704, brieflydescribethe nature ofthe ex parte orderto be reviewed. Appeal from a Decision & Order denying summary judgment dismissal of the Complaint. Informational Statement - Civil 2 of 4 9 of 480 FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022 Index #: EF2018-0523 CI2022-16701 INDEX NO. EF2018-0523 IFILED: TOMPKINS COUNTY CLERK 10/13/2020 05 : 41 P1 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 10/13/2020 CI2020-14511 index #: EF2018-0523 Ïss s SpecÑy thelshies proposed to be raisedon the appeal,proceeding, or applicationforCPLR 5704 review,the g ounds forreversal,or modificationto be advanced and the specific sought relief on appeal. Summary judgment pursuant to CPLR Section 3212 based upon lack of a triable issue of factwith regard to medical malpractice claim. Party information Instructions: in the Fill name ofeach party to theaction or proceeding, one name per line.If this form is tobe filedforan appeal, indicate the statusof the partyin thecourt of original instanceand or his, her, its status in this court,if any,If this form is tobe filedfora proceeding commenced in thiscourt, in fill only the party'sname and his,her, oritsstatus in this court. i n f jRespondent 2 owardyoHand laint ff 8|Respondent ayuga edicalCenter at Ithaca, inc Defendant Appellant Cayuga ea th Systern Defendant Appe! mem23 NYSCEF DOC. NO. 1 RECEIVE D NY SCEF: 08/13/2018 and/or Cayuga Health System, Inc. owned, controlled, and operated a hospitalknown as CMC. 6. At alltimes herein mentioned, the defendants,Cayuga Medical Center Inc.and/or Cayuga Health System, Inc. were also known as ordid business as, "Cayuga Medical Center a System" member of Cayuga Health and jointlyand/or severally, owned, controlledand/or operated a hospitalknown as CMC in New Ithaca, York. 7. At alltimes herein mentioned, CMC was a New York State Department of Health Certified Stroke Center. 7. At alltimes herein mentioned, CMC had written protocols for theadministration of Alteplase (t-PA). 8. At alltimes herein mentioned, CMC represented to thepublic thatithad trained personnel and adequate equipment to properly administer Alteplase (t-PA) to strokepatients. 9. On April 3,2017, plaintiffE. Ann Holland was admitted as a patientto CMC. (PlaintiffE. Ann Holland hereinafter referred to as Ann Holland) 10. On April 3,2017, Ann Holland was admitted to CMC forstroke treatment. 11. On themorning of April 3,2017, Ann Holland ,while a patientat defendant CMC, was diagnosed with a stroke. 12. On April 3, 2017,administering the specifiedand ordered infusion amount of Alteplase, (t-PA) drug therapy to Ann Holland had the potentialbenefit of reducingpermanent disabilityfrom her stroke. 13. A Copy of Ann Holland's, April 3,2017, CMC medical record documenting her physician's order forAlteplase ( t-PA) isannexed as Exhibit 1. 14. Exhibit 1, documents the standard of medical care fortreatment of Ann Holland"s -2- 3 of 11 30 of 480 FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022 CI2022-16701 Index #: EF2018-0523 |FYfÈble MOMPKINS COUNTY CLERK 0 8 /13 2 018 11: 3 6 INItudegfb|EFgp14tr||423D523 / AM) NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/13/2018 condition on April 3,2017. 15. On April 3, 2017, James Gaffney, M.D. made a physician's order to administerto Ann Alteplase 9 mg, given IV over 1 minute and thereafter given,81 oft- Holland, (t-PA), mg PA, given IV, over one hour. 14. On April 3,2017, James Gaffney, M.D. made a physician's order to administerto Ann Holland, Alteplase (t-PA), 9 mg given IV over 1 minute and thereafter give 81 mg oft-PA given IV over one hour which was the standard of medical care fortreatment of her condition at the time the order was written. 15. A copy of Ann Holland's April 3,2017, CMC medical record documenting a neurology note at 1520 isannexed as Exhibit 2. 16. On April3, 2017, the defendants did not administer to Ann Holland the specifiedand ordered infusion amount of Alteplase (t-PA). 17. Ann Holland's April 3,2017 CMC medical record documents that therewas eithera pump erroror administration error in theinfusion of her Alteplase (t-PA) treatment. 18. Ann Holland's April 3, 2017 CMC medical record documents that therewas eithera pump erroror administration error in theinfusion of her Alteplase (t-PA) treatment which caused her toreceive 24 mg of t-PA in 3 minutes. 19. Ann Holland's April 3,2017 CMC medical record documents that eitherfrom pump erroror administration error,the caregivers, in thecourse of theiremployment with the defendant, administered to Ann Holland, t-PA 24 mg given IV over 3 minutes, and 45-50 mg decline." was infusedtotal,before itwas stopped, because of her "sudden (Exhibit 4) 19. On April 3,2017 at CMC, the defendants, theiremployees and agents were negligent -3- 4 of 11 31 of 480 FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022 C12022-16701 Index #: EF2018-0523 (FTfÈW? MOMPKINS COUNTY CLERK O8 / 13 / 2 018 11: 3 6 AM| mges mmms23 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/13/2018 and failedto properly treatthe plaintiffso as tocause her permanent injury,damage, loss,pain and suffering, economic loss,and to lose thepotential benefitsof timely specified t-PA therapy including but not limitedto:less permanent brain/neurological injury;lesspermanent stroke symptoms and aphasia; lessneuro muscular weakness and less disability; disability,lessspain and suffering, lessimpaired quality of less life, adverse psychological harm, less impaired cognitive/executive function and to lose thechance forpotential cure and totalrecovery from of stroke symptoms, brain/neurological injuryand disabilities. 20. Due tothe defendants negligent care and treatment of plaintiff Ann Holland during her CMC admission which commenced on April 3, 2017, she was injured and caused to losethe opportunity forpreservation and salvage of brain/neurologic function and the opportunity fora better medical recovery and enjoyment and quality of lifefrom her stroke and the opportunity to avoid or minimize the injury,damage and loss which she suffered. AS AND FOR A SECOND CAUSE OF ACTION 21. Plaintiff,Howard Holland repeats allthe foregoing paragraphs of thecomplaint. 22. At alltimes hereinafler mentioned, plaintiff Howard Holland is thehusband of the plaintiff,Ann Holland. defendants' 23. Due tothe negligence on April 3, 2017 atCMC, plaintiff,Howard Holland was caused a lossand diminution of theservices, society,quality of lifequalityof marital interactionaand benefits he would otherwise have received had his wife not been so injured by the defendants and economic loss. 24. The plaintiffs demand trial by jury on allissues inthis action. 25. The defendants are not entitledto limited because liability one of the exceptions to -4- 5 of 11 32 of 480 FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022 CI2022-16701 Index #: EF2018-0523 (FYLUElf?"fOMPKINS COUNTY CLERK 0 8 /13 2 018 11: 3 6 INIludenibEF2914852%523 / AM| NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/13/2018 limited liability under CPLR §§1601 and 1602 exist,to wit: the arisesout of injury a non-delegable duty. WHEREFORE, plaintiffs have been damaged and demand judgment against the defendants in an amount to be determined by the Trier of factbut in excess of the limits of allcourts infe